MALTCO 3 LIMITED

Register to unlock more data on OkredoRegister

MALTCO 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02431308

Incorporation date

11/10/1989

Size

Dormant

Contacts

Registered address

Registered address

Station Maltings, Witham, Essex CM8 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1989)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2025
First Gazette notice for voluntary strike-off
dot icon04/08/2025
Application to strike the company off the register
dot icon10/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon21/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon19/08/2024
Termination of appointment of Laura Jean Kovats as a director on 2024-08-16
dot icon03/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon30/04/2024
Current accounting period shortened from 2024-09-30 to 2024-06-30
dot icon03/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon16/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon16/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon08/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon12/07/2021
Full accounts made up to 2020-09-30
dot icon10/05/2021
Termination of appointment of Johann Stanislaus Rasanayagam as a director on 2021-04-27
dot icon10/05/2021
Appointment of Ms Laura Jean Kovats as a director on 2021-05-06
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon11/01/2021
Termination of appointment of Roger Graham Woodley as a director on 2020-12-31
dot icon01/10/2020
Full accounts made up to 2019-09-30
dot icon08/09/2020
Appointment of Mr Richard Broadbent as a director on 2020-08-01
dot icon02/04/2020
Termination of appointment of Alistair Garrard Bell as a director on 2020-04-01
dot icon02/04/2020
Termination of appointment of Darren Smith as a director on 2020-04-01
dot icon02/04/2020
Appointment of Johann Stanislaus Rasanayagam as a director on 2020-04-01
dot icon02/04/2020
Appointment of Brett Alan Weimann as a director on 2020-04-01
dot icon01/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon30/09/2019
Statement by Directors
dot icon30/09/2019
Statement of capital on 2019-09-30
dot icon30/09/2019
Solvency Statement dated 30/09/19
dot icon30/09/2019
Resolutions
dot icon28/06/2019
Full accounts made up to 2018-09-30
dot icon12/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon18/01/2019
Appointment of Darren Smith as a director on 2018-12-31
dot icon18/01/2019
Termination of appointment of Greg Allan Friberg as a director on 2018-12-31
dot icon29/06/2018
Full accounts made up to 2017-09-30
dot icon30/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon03/07/2017
Full accounts made up to 2016-09-30
dot icon10/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon11/07/2016
Amended full accounts made up to 2015-09-30
dot icon29/06/2016
Full accounts made up to 2015-09-30
dot icon26/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-09-30
dot icon21/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon24/03/2015
Director's details changed for Alistair Garrard Bell on 2014-07-01
dot icon04/07/2014
Full accounts made up to 2013-09-30
dot icon25/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon24/04/2014
Director's details changed for Greg Allan Friberg on 2013-12-31
dot icon16/10/2013
Appointment of Alistair Garrard Bell as a director
dot icon16/10/2013
Termination of appointment of Steven Haydon as a director
dot icon25/06/2013
Full accounts made up to 2012-09-30
dot icon22/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon18/12/2012
Appointment of Greg Allan Friberg as a director
dot icon22/06/2012
Full accounts made up to 2011-09-30
dot icon24/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon07/10/2011
Register inspection address has been changed from Po Box 67238 10-18 Union Street London SE1P 4DL
dot icon07/06/2011
Termination of appointment of Steven Haydon as a director
dot icon27/05/2011
Appointment of Roger Graham Woodley as a director
dot icon26/05/2011
Director's details changed for Mr Steven Arthur Haydon on 2011-05-03
dot icon26/05/2011
Termination of appointment of Ian Wilton as a director
dot icon19/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon19/04/2011
Director's details changed for Ian Wilton on 2011-03-28
dot icon22/03/2011
Resolutions
dot icon22/03/2011
Full accounts made up to 2010-09-30
dot icon18/03/2011
Register(s) moved to registered inspection location
dot icon16/03/2011
Register inspection address has been changed
dot icon16/03/2011
Appointment of Ian Wilton as a director
dot icon03/03/2011
Previous accounting period shortened from 2010-11-12 to 2010-09-30
dot icon01/12/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon23/11/2010
Termination of appointment of David Gilpin as a secretary
dot icon23/11/2010
Appointment of Brett Alan Weimann as a secretary
dot icon22/11/2010
Statement of capital following an allotment of shares on 2010-02-11
dot icon04/11/2010
Full accounts made up to 2009-11-12
dot icon23/03/2010
Termination of appointment of James Anderson as a director
dot icon24/02/2010
Memorandum and Articles of Association
dot icon24/02/2010
Resolutions
dot icon17/02/2010
Previous accounting period shortened from 2009-12-31 to 2009-11-12
dot icon23/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon22/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon22/10/2009
Director's details changed for James Anderson on 2009-10-02
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon10/06/2009
Resolutions
dot icon10/06/2009
Appointment terminate, director david pittaway logged form
dot icon10/06/2009
Appointment terminate, director john haddock logged form
dot icon10/06/2009
Director appointed steve haydon
dot icon10/06/2009
Appointment terminated director david pittaway
dot icon10/06/2009
Appointment terminated director john haddock
dot icon04/06/2009
Director appointed steve haydon
dot icon28/04/2009
Full accounts made up to 2007-12-31
dot icon09/04/2009
Return made up to 02/10/08; full list of members
dot icon01/02/2008
Auditor's resignation
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 02/10/07; full list of members
dot icon04/10/2007
New secretary appointed
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Secretary resigned
dot icon11/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon19/02/2007
Director resigned
dot icon10/01/2007
Secretary resigned
dot icon10/01/2007
New secretary appointed
dot icon08/11/2006
Return made up to 02/10/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Return made up to 02/10/05; full list of members
dot icon07/09/2005
Full accounts made up to 2004-12-31
dot icon02/06/2005
Full accounts made up to 2003-12-31
dot icon29/10/2004
Return made up to 02/10/04; full list of members
dot icon16/01/2004
Return made up to 02/10/03; full list of members
dot icon13/01/2004
Full accounts made up to 2002-12-31
dot icon24/07/2003
Director resigned
dot icon31/03/2003
Full accounts made up to 2001-12-31
dot icon05/12/2002
Return made up to 02/10/02; full list of members
dot icon25/11/2002
Declaration of satisfaction of mortgage/charge
dot icon25/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Particulars of mortgage/charge
dot icon19/11/2002
Particulars of mortgage/charge
dot icon15/11/2002
Memorandum and Articles of Association
dot icon15/11/2002
Declaration of assistance for shares acquisition
dot icon15/11/2002
Resolutions
dot icon08/08/2002
Director resigned
dot icon08/07/2002
Full accounts made up to 2000-12-31
dot icon29/10/2001
Return made up to 02/10/01; full list of members
dot icon16/07/2001
Full accounts made up to 1999-12-31
dot icon08/02/2001
Return made up to 02/10/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon19/10/1999
Return made up to 02/10/99; full list of members
dot icon09/09/1999
New director appointed
dot icon22/03/1999
Certificate of change of name
dot icon04/03/1999
Director resigned
dot icon27/01/1999
New director appointed
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon07/10/1998
Return made up to 02/10/98; full list of members
dot icon04/02/1998
Full accounts made up to 1996-12-31
dot icon27/01/1998
Return made up to 11/10/97; no change of members
dot icon13/12/1997
Particulars of mortgage/charge
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon28/02/1997
Full group accounts made up to 1995-12-31
dot icon15/01/1997
Return made up to 11/10/96; full list of members
dot icon07/01/1997
New director appointed
dot icon07/01/1997
Director resigned
dot icon07/01/1997
Director resigned
dot icon07/01/1997
New director appointed
dot icon07/01/1997
Director resigned
dot icon26/06/1996
New director appointed
dot icon11/06/1996
Particulars of mortgage/charge
dot icon06/06/1996
New secretary appointed
dot icon06/06/1996
New director appointed
dot icon03/06/1996
Declaration of assistance for shares acquisition
dot icon03/06/1996
Declaration of assistance for shares acquisition
dot icon03/06/1996
Declaration of assistance for shares acquisition
dot icon22/05/1996
Director resigned
dot icon22/05/1996
Director resigned
dot icon13/11/1995
Full group accounts made up to 1994-12-31
dot icon13/11/1995
Return made up to 11/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 11/10/94; full list of members
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon28/10/1993
Return made up to 11/10/93; no change of members
dot icon24/11/1992
Return made up to 11/10/92; no change of members
dot icon24/09/1992
Full accounts made up to 1991-12-31
dot icon23/10/1991
Return made up to 11/10/91; full list of members
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon02/10/1991
Director resigned;new director appointed
dot icon02/10/1991
New director appointed
dot icon02/10/1991
Secretary resigned;new secretary appointed
dot icon20/08/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon05/01/1990
Resolutions
dot icon03/01/1990
Certificate of change of name
dot icon21/12/1989
Ad 27/11/89--------- £ si 19999998@1=19999998 £ ic 2/20000000
dot icon21/12/1989
Resolutions
dot icon21/12/1989
Resolutions
dot icon21/12/1989
£ nc 1000/30000000 23/11/89
dot icon21/12/1989
Registered office changed on 21/12/89 from: 35, basinghall street, london. EC2V 5DB.
dot icon21/12/1989
Accounting reference date notified as 31/12
dot icon11/12/1989
Director resigned;new director appointed
dot icon11/12/1989
Secretary resigned;new secretary appointed
dot icon11/12/1989
Director resigned;new director appointed
dot icon11/12/1989
Registered office changed on 11/12/89 from: 2 baches street london N1 6UB
dot icon01/12/1989
Secretary resigned;new secretary appointed
dot icon11/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dennis, Nicholas
Director
03/03/1997 - 02/12/2006
2
Rosvold, Steven
Director
01/09/1999 - 31/05/2003
2
Smith, Donald Charles
Director
28/11/1996 - 18/07/2002
2
Broadbent, Richard Euan
Director
01/08/2020 - Present
1
Anderson, James David
Director
05/12/2006 - 12/03/2010
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALTCO 3 LIMITED

MALTCO 3 LIMITED is an(a) Dissolved company incorporated on 11/10/1989 with the registered office located at Station Maltings, Witham, Essex CM8 2DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALTCO 3 LIMITED?

toggle

MALTCO 3 LIMITED is currently Dissolved. It was registered on 11/10/1989 and dissolved on 28/10/2025.

Where is MALTCO 3 LIMITED located?

toggle

MALTCO 3 LIMITED is registered at Station Maltings, Witham, Essex CM8 2DU.

What does MALTCO 3 LIMITED do?

toggle

MALTCO 3 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MALTCO 3 LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.